MR01 |
Registration of charge 117380360002, created on April 4, 2025
filed on: 23rd, April 2025
| mortgage
|
Free Download
(46 pages)
|
PSC07 |
Cessation of a person with significant control April 2, 2025
filed on: 11th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 2, 2025
filed on: 11th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2025
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2023
filed on: 5th, February 2025
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates December 20, 2024
filed on: 20th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2024
filed on: 25th, November 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 7, 2024 new director was appointed.
filed on: 21st, November 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2024
filed on: 21st, November 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2024 new director was appointed.
filed on: 21st, November 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2024
filed on: 30th, October 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2024 new director was appointed.
filed on: 22nd, October 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2024
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, October 2024
| incorporation
|
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on October 3, 2024
filed on: 3rd, October 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117380360001, created on September 30, 2024
filed on: 1st, October 2024
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 5, 2024
filed on: 9th, September 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2024 to September 30, 2024
filed on: 15th, July 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on July 8, 2024
filed on: 8th, July 2024
| address
|
Free Download
(1 page)
|
AP01 |
On June 3, 2024 new director was appointed.
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 3, 2024 - new secretary appointed
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 3, 2024
filed on: 17th, June 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2024 new director was appointed.
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2024
filed on: 17th, June 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 1 King William Street London EC4N 7AF on June 17, 2024
filed on: 17th, June 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 3, 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 3, 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2024
filed on: 17th, June 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2024 new director was appointed.
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2024 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 27, 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on March 27, 2024
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(22 pages)
|
AP04 |
On January 4, 2022 - new secretary appointed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: August 18, 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 26, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 26, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alpha Works Terrace Street Oldham OL4 1HQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on June 10, 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 26, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 26, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to December 31, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on December 21, 2018: 1.00 GBP
capital
|
|